Advanced company searchLink opens in new window

KEIGHLEY TRAINING CONSORTIUM LIMITED

Company number 01923681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Dec 2023 PSC01 Notification of Ian John Hayfield as a person with significant control on 6 April 2016
05 Dec 2023 PSC01 Notification of Brian Horace Laycock Green as a person with significant control on 25 October 2018
05 Dec 2023 PSC01 Notification of Frederick William Jowitt as a person with significant control on 6 April 2016
05 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 5 December 2023
20 Jun 2023 AD01 Registered office address changed from C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT England to Hayfield Robinson, Temple Chambers Russell Street Keighley BD21 2JP on 20 June 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
29 May 2022 CH01 Director's details changed for Frederick William Jowitt on 29 May 2022
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Jun 2021 AA Micro company accounts made up to 31 July 2020
05 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
07 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
06 Jun 2019 AD02 Register inspection address has been changed from C/O Steve Mcgevor 61a North Street Keighley BD21 3DS England to 121 Gilstead Lane Bingley BD16 3LH
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Oct 2018 AP01 Appointment of Mr Brian Horace Laycock Green as a director on 25 October 2018
26 Oct 2018 CH01 Director's details changed for Frederick William Jowitt on 25 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Ian John Hayfield on 25 October 2018
20 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to C/O Ian Hayfield Hayfield Robinson Temple Chambers Keighley West Yorkshire BD21 2JT on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from C/O C/O Leach and Thompson Chapel Foundry Dalton Lane Keighley West Yorkshire BD21 4JU to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Michael William Milner as a director on 5 January 2018